Advanced company searchLink opens in new window

SOFTWARE AND DEVELOPMENT SERVICES LTD

Company number 12297191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2024 AA Micro company accounts made up to 31 December 2023
18 Jun 2024 AD01 Registered office address changed from Woolwich House 43 George Street Croydon CR0 1LB England to Woolwich House Third Floor (Ai Videomatcs) 43 George Street Croydon CR0 1LB on 18 June 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
18 Jun 2024 AD01 Registered office address changed from 63/66 Hatton Garden London EC1N 8LE England to Woolwich House 43 George Street Croydon CR0 1LB on 18 June 2024
16 Feb 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 63/66 Hatton Garden London EC1N 8LE on 16 February 2024
16 Feb 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 85 Great Portland Street London W1W 7LT on 16 February 2024
04 Jan 2024 CERTNM Company name changed kasava videomatics LTD\certificate issued on 04/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
03 Jan 2024 AD01 Registered office address changed from 3rd Floor. Woolwich House George Street Croydon CR0 1LB England to 124 City Road London EC1V 2NX on 3 January 2024
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Feb 2023 PSC01 Notification of Ronnie Nag as a person with significant control on 5 January 2023
15 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 15 February 2023
08 Feb 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
09 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 December 2021
06 Jan 2022 CH01 Director's details changed for Mr Ronnie Nag on 31 December 2021
06 Jan 2022 CH01 Director's details changed for Mr Edward Barker on 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
29 Sep 2021 AD01 Registered office address changed from Sunset House 6 Bedford Park Greater London CR0 2AP England to 3rd Floor. Woolwich House George Street Croydon CR0 1LB on 29 September 2021
10 Sep 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
10 Sep 2021 TM01 Termination of appointment of Amanda Nag as a director on 27 August 2021
02 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 October 2020
11 Nov 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 October 2020
27 Aug 2020 AP01 Appointment of Mrs Amanda Nag as a director on 14 November 2019